ULTIMATE99 LIMITED

06768545
UNIT 8 BRIARWOOD BUSINESS PARK COMMERCE WAY HIGHBRIDGE TA9 4AG

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 45 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 44 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 42 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 42 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 40 Buy now
22 Feb 2018 mortgage Registration of a charge 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 40 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 mortgage Registration of a charge 27 Buy now
07 Apr 2017 mortgage Registration of a charge 25 Buy now
11 Jan 2017 accounts Annual Accounts 45 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2015 mortgage Registration of a charge 5 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
30 May 2014 capital Return of Allotment of shares 3 Buy now
27 Jan 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 mortgage Registration of a charge 14 Buy now
07 Aug 2013 capital Return of Allotment of shares 4 Buy now
05 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2013 officers Appointment of director (Mr Benjamin James Gair) 2 Buy now
31 Jul 2013 change-of-name Change Of Name Notice 3 Buy now
30 Jul 2013 resolution Resolution 2 Buy now
30 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Jul 2013 resolution Resolution 2 Buy now
24 Jan 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Peter Anthony Gair) 2 Buy now
09 Dec 2009 officers Change of particulars for secretary (Jodie Loveday) 1 Buy now
11 Feb 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
11 Feb 2009 officers Director appointed peter gair 2 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from bff bath road innovia gate bridgwater somerset TA6 4NZ 1 Buy now
26 Jan 2009 officers Secretary appointed jodie loveday 1 Buy now
23 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 39A leicester road salford manchester M7 4AS 1 Buy now
15 Jan 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
09 Dec 2008 incorporation Incorporation Company 9 Buy now